About

Registered Number: 03433322
Date of Incorporation: 12/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 17 Powis Square, Brighton, BN1 3HG

 

Having been setup in 1997, 17 Powis Square Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hatherall, Christopher, Jamieson, Michael Sutherland, Klein, Max John Leonard, Buckley, Emma Charlotte, Francis, Daniel Paul, Goddard, Paul Marcus, Guard, Lucy, Harland, Louise, Hartnoll, Philip, Rice, Thomas in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATHERALL, Christopher 11 April 2013 - 1
JAMIESON, Michael Sutherland 12 September 1997 - 1
KLEIN, Max John Leonard 17 August 1999 - 1
BUCKLEY, Emma Charlotte 12 September 1997 04 June 1999 1
FRANCIS, Daniel Paul 01 August 2000 21 February 2003 1
GODDARD, Paul Marcus 19 August 1999 06 December 2006 1
GUARD, Lucy 07 April 2003 25 May 2007 1
HARLAND, Louise 12 September 1997 01 March 2000 1
HARTNOLL, Philip 01 August 2000 19 May 2008 1
RICE, Thomas 15 December 2006 16 December 2012 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 26 October 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 05 January 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
363s - Annual Return 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 07 February 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 11 December 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
AA - Annual Accounts 06 September 1999
225 - Change of Accounting Reference Date 11 December 1998
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.